PERSONOS IT (UK) LIMITED
Status | ACTIVE |
Company No. | 08289737 |
Category | Private Limited Company |
Incorporated | 12 Nov 2012 |
Age | 11 years, 5 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
PERSONOS IT (UK) LIMITED is an active private limited company with number 08289737. It was incorporated 11 years, 5 months, 15 days ago, on 12 November 2012. The company address is 12c Eton Street, Richmond, TW9 1EE, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Certificate change of name company
Date: 28 Mar 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed zersion (uk) LTD\certificate issued on 28/03/23
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change to a person with significant control
Date: 11 Jan 2021
Action Date: 11 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Rudolph Klug
Change date: 2021-01-11
Documents
Confirmation statement with no updates
Date: 13 Dec 2020
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Notification of a person with significant control
Date: 11 Dec 2020
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sarah Klug
Notification date: 2020-12-01
Documents
Cessation of a person with significant control
Date: 11 Dec 2020
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sarah Joanne Klug
Cessation date: 2020-11-30
Documents
Change person director company with change date
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Klug
Change date: 2020-12-11
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Change person director company with change date
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Klug
Change date: 2019-07-04
Documents
Change to a person with significant control
Date: 04 Jul 2019
Action Date: 03 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-03
Psc name: Mrs Sarah Joanne Klug
Documents
Change to a person with significant control
Date: 04 Jul 2019
Action Date: 03 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-03
Psc name: Mr David Rudolph Klug
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Address
Type: AD01
New address: 12C Eton Street Richmond Surrey TW9 1EE
Old address: Parkshot House 5 Kew Road Richmond Surrey TW9 2PR
Change date: 2019-07-04
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type micro entity
Date: 23 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change person director company with change date
Date: 29 Nov 2018
Action Date: 29 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-29
Officer name: Mr David Klug
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Certificate change of name company
Date: 18 Feb 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed zersion LTD\certificate issued on 18/02/16
Documents
Accounts with accounts type dormant
Date: 30 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Change person director company with change date
Date: 26 Jun 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-26
Officer name: Mr David Klug
Documents
Change person director company with change date
Date: 25 Jun 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Klug
Change date: 2015-06-24
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2015
Action Date: 24 Jun 2015
Category: Address
Type: AD01
Old address: 31 Charmouth Court Kings Road London TW10 6EW
New address: Parkshot House 5 Kew Road Richmond Surrey TW9 2PR
Change date: 2015-06-24
Documents
Change person director company with change date
Date: 19 Nov 2014
Action Date: 14 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Klug
Change date: 2014-11-14
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Appoint person director company with name date
Date: 14 Nov 2014
Action Date: 14 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-14
Officer name: Mr David Klug
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2014
Action Date: 14 Nov 2014
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW
New address: 31 Charmouth Court Kings Road London TW10 6EW
Change date: 2014-11-14
Documents
Termination director company with name termination date
Date: 13 Nov 2014
Action Date: 13 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samantha Coetzer
Termination date: 2014-11-13
Documents
Termination director company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Westco Directors Ltd
Documents
Appoint person director company with name
Date: 20 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Samantha Coetzer
Documents
Termination director company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Koe
Documents
Accounts with accounts type dormant
Date: 10 Jan 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 12 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-12
Documents
Some Companies
CROOKGATE FARM CHAPEL LANE,PRESTON,PR3 6TB
Number: | 09297234 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MILLBANK PLACE,MILTON KEYNES,MK7 6DU
Number: | 09942874 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 STATION ROAD,MARLOW,SL7 1NS
Number: | 05427364 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
141 SUTTON ROAD,MANSFIELD,NG17 8HJ
Number: | 07573483 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 QUEENS PARK ROAD,ROMFORD,RM3 0HJ
Number: | 11556524 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LLOYDS AVENUE,LONDON,EC3N 3AE
Number: | 08680375 |
Status: | ACTIVE |
Category: | Private Limited Company |